SERVER DENSITY LIMITED

Company Documents

DateDescription
02/10/242 October 2024 Resolutions

View Document

02/10/242 October 2024 Statement of affairs

View Document

02/10/242 October 2024 Appointment of a voluntary liquidator

View Document

23/07/2423 July 2024 Termination of appointment of Christopher Turco as a director on 2024-07-15

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

10/02/2310 February 2023 Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on 2023-02-10

View Document

12/01/2312 January 2023 Accounts for a small company made up to 2022-04-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR. FRANCISCO ROMERO

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR CARISTA HILL

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR LANCE CROSBY

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 58-64 CITY ROAD LONDON EC1Y 2AL ENGLAND

View Document

31/12/1931 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

08/12/198 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MYTTON

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

24/08/1824 August 2018 NOTIFICATION OF PSC STATEMENT ON 15/05/2018

View Document

26/07/1826 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CESSATION OF DAVID MYTTON AS A PSC

View Document

11/07/1811 July 2018 ADOPT ARTICLES 15/05/2018

View Document

20/06/1820 June 2018 15/05/18 STATEMENT OF CAPITAL GBP 222.7785

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR BARNABY TERRY

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED SHERRI-ANN DANIELL RUSSELL

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR OREN MICHELS

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR QAMAR AZIZ

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, SECRETARY OHS SECRETARIES LIMITED

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED LANCE CROSBY

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED CARISTA RAGAN HILL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 19/06/15 STATEMENT OF CAPITAL GBP 196.4399

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MYTTON / 16/04/2018

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID MYTTON / 16/04/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 22 UPPER GROUND LONDON SE1 9PD ENGLAND

View Document

10/10/1710 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM THE ORGAN WORKS TURNHAM GREEN TERRACE MEWS LONDON W4 1QU

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

02/03/172 March 2017 SECOND FILED SH01 - 01/12/16 STATEMENT OF CAPITAL GBP 216.0322

View Document

13/02/1713 February 2017 SECOND FILED SH01 - 01/12/16 STATEMENT OF CAPITAL GBP 216.0322

View Document

19/01/1719 January 2017 ADOPT ARTICLES 29/11/2016

View Document

08/01/178 January 2017 01/12/16 STATEMENT OF CAPITAL GBP 196.4399

View Document

21/12/1621 December 2016 VARYING SHARE RIGHTS AND NAMES

View Document

07/12/167 December 2016 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/07/168 July 2016 SECOND FILED SH01 - 28/11/15 STATEMENT OF CAPITAL GBP 196.4399

View Document

09/06/169 June 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

13/05/1613 May 2016 ADOPT ARTICLES 19/06/2015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/12/1518 December 2015 28/11/15 STATEMENT OF CAPITAL GBP 165.4569

View Document

03/11/153 November 2015 DIRECTOR APPOINTED OREN WILLIAM MICHELS

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR BARNABY BRUCE LANDEN TERRY

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/04/156 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/11/149 November 2014 REGISTERED OFFICE CHANGED ON 09/11/2014 FROM UNIT 10 TURNHAM GREEN TERRACE MEWS CHISWICK LONDON W4 1QU

View Document

14/08/1414 August 2014 ADOPT ARTICLES 17/03/2011

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR QAMAR AZIZ

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/04/147 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/04/1322 April 2013 SECOND FILING FOR FORM SH01

View Document

22/04/1322 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

19/04/1319 April 2013 COMPANY NAME CHANGED BOXED ICE LTD. CERTIFICATE ISSUED ON 19/04/13

View Document

12/04/1312 April 2013 CHANGE OF NAME 14/03/2013

View Document

08/04/138 April 2013 06/04/12 FULL LIST AMEND

View Document

22/03/1322 March 2013 10/01/13 STATEMENT OF CAPITAL GBP 165.2279

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/04/1225 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

06/04/126 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MYTTON / 06/04/2012

View Document

29/03/1229 March 2012 17/01/12 STATEMENT OF CAPITAL GBP 225.1448

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM, UNIT 10 TURNHAM GREEN TERRACE MEWS, LONDON, W4 1QU, UNITED KINGDOM

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM, 3 PERRYFIELDS ROAD, BROMSGROVE, WORCESTERSHIRE, B61 8SY, UNITED KINGDOM

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 SUB-DIVISION 18/03/11

View Document

08/04/118 April 2011 18/03/11 STATEMENT OF CAPITAL GBP 135.3816

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/1030 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MYTTON / 01/10/2009

View Document

24/11/0924 November 2009 01/10/09 STATEMENT OF CAPITAL GBP 112.50

View Document

10/11/0910 November 2009 SUB-DIVISION 01/10/09

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM, 9-11 NEW ROAD, BROMSGROVE, WORCESTERSHIRE, B60 2JF, ENGLAND

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MYTTON / 06/04/2009

View Document

06/04/096 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company